Godfreys Trustees 2011 Limited, a registered company, was registered on 18 Jan 2011. 9429031250443 is the NZ business identifier it was issued. "Legal service" (business classification M693130) is how the company has been classified. This company has been managed by 4 directors: Bradley Haig Mcdonald - an active director whose contract began on 18 Jan 2011,
Sally Taylor Cunneen - an active director whose contract began on 30 Apr 2024,
Raajan Vijayan Sami - an active director whose contract began on 09 Aug 2024,
Philip David Sewell - an inactive director whose contract began on 18 Jan 2011 and was terminated on 09 Aug 2024.
Last updated on 06 Jun 2025, the BizDb data contains detailed information about 1 address: Level 3, 22 Moorhouse Avenue, Christchurch, 8011 (types include: registered, service).
Godfreys Trustees 2011 Limited had been using Unit 2, 78 Armagh Street, Christchurch Central, Christchurch as their registered address up until 13 Apr 2012.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 25 shares (25 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (25 per cent). Lastly the third share allotment (50 shares 50 per cent) made up of 1 entity.
Previous address
Address #1: Unit 2, 78 Armagh Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 18 Jan 2011 to 13 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Director | Sami, Raajan Vijayan |
Redwood Christchurch 8051 New Zealand |
20 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Director | Cunneen, Sally Taylor |
Avonhead Christchurch 8042 New Zealand |
20 Aug 2024 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Director | Mcdonald, Bradley Haig |
Rd 6 West Melton 7676 New Zealand |
18 Jan 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sewell, Philip David |
Bryndwr Christchurch 8052 New Zealand |
18 Jan 2011 - 20 Aug 2024 |
Bradley Haig Mcdonald - Director
Appointment date: 18 Jan 2011
Address: Rd 6, West Melton, 7676 New Zealand
Address used since 13 Mar 2023
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 22 Jul 2020
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 15 May 2020
Address: Rd 2, Diamond Harbour, 8972 New Zealand
Address used since 15 Apr 2015
Sally Taylor Cunneen - Director
Appointment date: 30 Apr 2024
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 30 Apr 2024
Raajan Vijayan Sami - Director
Appointment date: 09 Aug 2024
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 09 Aug 2024
Philip David Sewell - Director (Inactive)
Appointment date: 18 Jan 2011
Termination date: 09 Aug 2024
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 30 Nov 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 18 Jan 2011
Thc Trustees Limited
6d Washington Way
Godfreys Trustees 2013 Limited
6d Washington Way
Godfreys Trustees 2012 Limited
6d Washington Way
Godfreys Trustees 2009 Limited
Unit 6d, Washington Way
Helmut Limited
6d Washington Way
Cassis Holdings Limited
6d Washington Way
Godfreys Trustees 2009 Limited
C/ -godfreys
Godfreys Trustees 2010 Limited
Unit 6d, Washington Way
Godfreys Trustees 2012 Limited
6d Washington Way
Godfreys Trustees 2013 Limited
6d Washington Way
Godfreys Trustees 2014 Limited
6 D Washington Way
Godfreys Trustees 2015 Limited
6 D Washington Way